Founded in 2004, Ravelle Properties Ltd are based in Southport, Merseyside. Broderick, Mary Alice, Broderick, Lawrence Martin are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRODERICK, Lawrence Martin | 18 February 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRODERICK, Mary Alice | 18 February 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
PSC07 - N/A | 28 July 2020 | |
PSC07 - N/A | 28 July 2020 | |
PSC01 - N/A | 28 July 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 27 July 2018 | |
CS01 - N/A | 09 January 2018 | |
PSC04 - N/A | 04 August 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 09 January 2017 | |
MR04 - N/A | 12 August 2016 | |
MR01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 29 July 2016 | |
MR01 - N/A | 08 July 2016 | |
MR01 - N/A | 08 July 2016 | |
MR04 - N/A | 30 June 2016 | |
MR04 - N/A | 30 June 2016 | |
MR04 - N/A | 22 June 2016 | |
MR01 - N/A | 22 June 2016 | |
MR01 - N/A | 22 June 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 13 January 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363s - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 26 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2005 | |
225 - Change of Accounting Reference Date | 21 November 2005 | |
AA - Annual Accounts | 21 November 2005 | |
395 - Particulars of a mortgage or charge | 26 August 2005 | |
363s - Annual Return | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 26 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 May 2004 | |
RESOLUTIONS - N/A | 13 April 2004 | |
RESOLUTIONS - N/A | 13 April 2004 | |
123 - Notice of increase in nominal capital | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
287 - Change in situation or address of Registered Office | 08 April 2004 | |
NEWINC - New incorporation documents | 13 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 August 2016 | Outstanding |
N/A |
A registered charge | 24 June 2016 | Outstanding |
N/A |
A registered charge | 24 June 2016 | Outstanding |
N/A |
A registered charge | 14 June 2016 | Outstanding |
N/A |
A registered charge | 14 June 2016 | Outstanding |
N/A |
Legal charge | 22 August 2005 | Outstanding |
N/A |
Legal charge | 27 August 2004 | Outstanding |
N/A |
Legal charge | 27 August 2004 | Fully Satisfied |
N/A |
Legal charge | 27 August 2004 | Fully Satisfied |
N/A |
Legal charge | 27 August 2004 | Fully Satisfied |
N/A |
Legal charge | 24 August 2004 | Fully Satisfied |
N/A |
Debenture | 23 August 2004 | Outstanding |
N/A |